Search icon

RELINCE INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: RELINCE INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

RELINCE INTERNATIONAL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000283315
FEI/EIN Number 37-1921547

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13978 LANYARD WAY, WINTER GARDEN, FL 34787
Mail Address: 13978 LANYARD WAY, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXPAT CONSULTING CORP Agent -
CORREIA QUEIROZ, JOSE V Authorized Member 13978 LANYARD WAY, WINTER GARDEN, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101494 KITCHEN & BATH CRAFTERS EXPIRED 2019-09-16 2024-12-31 - 6232 RALEIGH SR #534, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 13978 LANYARD WAY, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2023-05-01 13978 LANYARD WAY, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 8615 COMMODITY CIR #11, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2020-06-03 EXPAT CONSULTING CORP -
LC AMENDMENT 2019-11-05 - -
LC AMENDMENT 2019-04-09 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-03
LC Amendment 2019-11-05
LC Amendment 2019-04-09
ANNUAL REPORT 2019-03-26
Florida Limited Liability 2018-12-10

Date of last update: 16 Feb 2025

Sources: Florida Department of State